Search icon

MAJ INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: MAJ INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAJ INTERNATIONAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Sep 1997 (28 years ago)
Date of dissolution: 26 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2024 (a year ago)
Document Number: P97000078114
FEI/EIN Number 593466857

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 718 SENECA TRAIL, ST. CLOUD, FL, 34772, US
Mail Address: 718 SENECA TRAIL, ST. CLOUD, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRENNAN JED Director 4776 NEW BROAD STREET STE 100, ORLANDO, FL, 32814
SUMMERS CHANCY L Director 718 SENECA TRAIL, ST. CLOUD, FL, 34772
GRENNAN JED Agent 4776 NEW BROAD STREET, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 718 SENECA TRAIL, ST. CLOUD, FL 34772 -
CHANGE OF MAILING ADDRESS 2012-02-09 718 SENECA TRAIL, ST. CLOUD, FL 34772 -
REGISTERED AGENT NAME CHANGED 2008-10-31 GRENNAN, JED -
REGISTERED AGENT ADDRESS CHANGED 2008-10-31 4776 NEW BROAD STREET, STE 100, ORLANDO, FL 32814 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-26
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-28
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State